About

Registered Number: 02840050
Date of Incorporation: 22/07/1993 (30 years and 9 months ago)
Company Status: Active
Registered Address: Ballitore, Cranes Lane, Lathom, Lancs, L40 5UJ

 

Based in Lathom, Lancs, Cheltenham Securities Ltd was founded on 22 July 1993, it's status at Companies House is "Active". We don't currently know the number of employees at this organisation. There are 4 directors listed for this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EDWARDS, William Richard 16 December 2016 - 1
BOWERS, Colin Spence 20 January 1995 07 December 1999 1
EDWARDS, Carole Linda 22 July 1993 16 November 2006 1
HEYES, Richard 01 October 1993 09 April 1999 1

Filing History

Document Type Date
CS01 - N/A 02 July 2020
AA - Annual Accounts 16 August 2019
CS01 - N/A 26 June 2019
AA - Annual Accounts 03 September 2018
CS01 - N/A 16 July 2018
AA - Annual Accounts 15 September 2017
DISS40 - Notice of striking-off action discontinued 12 September 2017
CS01 - N/A 11 September 2017
PSC01 - N/A 11 September 2017
GAZ1 - First notification of strike-off action in London Gazette 05 September 2017
AP01 - Appointment of director 03 January 2017
TM01 - Termination of appointment of director 31 December 2016
AA - Annual Accounts 29 September 2016
AR01 - Annual Return 11 July 2016
AA - Annual Accounts 10 September 2015
AR01 - Annual Return 13 August 2015
AR01 - Annual Return 23 June 2014
AA - Annual Accounts 07 March 2014
AR01 - Annual Return 19 July 2013
AA - Annual Accounts 02 April 2013
AR01 - Annual Return 22 June 2012
CH01 - Change of particulars for director 22 June 2012
CH03 - Change of particulars for secretary 22 June 2012
AA - Annual Accounts 05 April 2012
DISS40 - Notice of striking-off action discontinued 11 January 2012
GAZ1 - First notification of strike-off action in London Gazette 10 January 2012
AA - Annual Accounts 06 January 2012
AR01 - Annual Return 01 August 2011
AR01 - Annual Return 08 September 2010
CH01 - Change of particulars for director 08 September 2010
AA - Annual Accounts 29 June 2010
AA - Annual Accounts 03 December 2009
AA - Annual Accounts 03 December 2009
AR01 - Annual Return 03 December 2009
CH03 - Change of particulars for secretary 03 December 2009
CH01 - Change of particulars for director 03 December 2009
AC92 - N/A 02 December 2009
GAZ2 - Second notification of strike-off action in London Gazette 16 June 2009
GAZ1 - First notification of strike-off action in London Gazette 03 March 2009
363a - Annual Return 21 August 2008
287 - Change in situation or address of Registered Office 21 April 2008
287 - Change in situation or address of Registered Office 10 April 2008
288a - Notice of appointment of directors or secretaries 25 October 2007
AA - Annual Accounts 04 October 2007
363s - Annual Return 04 October 2007
RESOLUTIONS - N/A 11 December 2006
169 - Return by a company purchasing its own shares 11 December 2006
288b - Notice of resignation of directors or secretaries 22 November 2006
AA - Annual Accounts 22 September 2006
363s - Annual Return 19 June 2006
363s - Annual Return 20 June 2005
AA - Annual Accounts 14 April 2005
363s - Annual Return 23 June 2004
AA - Annual Accounts 18 May 2004
363s - Annual Return 24 June 2003
RESOLUTIONS - N/A 23 April 2003
169 - Return by a company purchasing its own shares 23 April 2003
AA - Annual Accounts 15 April 2003
363s - Annual Return 16 June 2002
RESOLUTIONS - N/A 13 May 2002
169 - Return by a company purchasing its own shares 13 May 2002
AA - Annual Accounts 05 May 2002
363s - Annual Return 21 June 2001
AA - Annual Accounts 19 March 2001
363s - Annual Return 20 July 2000
AA - Annual Accounts 20 April 2000
288b - Notice of resignation of directors or secretaries 20 April 2000
288b - Notice of resignation of directors or secretaries 24 December 1999
RESOLUTIONS - N/A 21 December 1999
288b - Notice of resignation of directors or secretaries 16 November 1999
288b - Notice of resignation of directors or secretaries 16 November 1999
288b - Notice of resignation of directors or secretaries 16 November 1999
169 - Return by a company purchasing its own shares 02 November 1999
RESOLUTIONS - N/A 21 October 1999
395 - Particulars of a mortgage or charge 01 October 1999
363s - Annual Return 07 July 1999
288b - Notice of resignation of directors or secretaries 07 July 1999
AA - Annual Accounts 14 May 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 December 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 December 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 December 1998
395 - Particulars of a mortgage or charge 04 December 1998
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 15 July 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 July 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 July 1998
363s - Annual Return 06 July 1998
363b - Annual Return 06 July 1998
AA - Annual Accounts 22 June 1998
395 - Particulars of a mortgage or charge 01 June 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 May 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 May 1998
395 - Particulars of a mortgage or charge 20 March 1998
395 - Particulars of a mortgage or charge 20 March 1998
395 - Particulars of a mortgage or charge 20 March 1998
395 - Particulars of a mortgage or charge 20 March 1998
395 - Particulars of a mortgage or charge 20 March 1998
395 - Particulars of a mortgage or charge 20 March 1998
395 - Particulars of a mortgage or charge 20 March 1998
395 - Particulars of a mortgage or charge 20 March 1998
395 - Particulars of a mortgage or charge 20 March 1998
288a - Notice of appointment of directors or secretaries 09 January 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 January 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 January 1998
288a - Notice of appointment of directors or secretaries 06 January 1998
AA - Annual Accounts 08 May 1997
AA - Annual Accounts 20 December 1996
363s - Annual Return 21 June 1996
395 - Particulars of a mortgage or charge 01 May 1996
395 - Particulars of a mortgage or charge 16 February 1996
288 - N/A 11 January 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 December 1995
395 - Particulars of a mortgage or charge 27 November 1995
363s - Annual Return 14 September 1995
AA - Annual Accounts 14 September 1995
288 - N/A 14 September 1995
AA - Annual Accounts 27 April 1995
RESOLUTIONS - N/A 11 April 1995
287 - Change in situation or address of Registered Office 11 April 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 April 1995
123 - Notice of increase in nominal capital 11 April 1995
288 - N/A 09 February 1995
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 26 January 1995
363s - Annual Return 22 August 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 November 1993
288 - N/A 01 November 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 October 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 October 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 29 July 1993
288 - N/A 29 July 1993
288 - N/A 29 July 1993
288 - N/A 28 July 1993
288 - N/A 28 July 1993
NEWINC - New incorporation documents 22 July 1993

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 26 September 1999 Outstanding

N/A

Legal mortgage 28 November 1998 Outstanding

N/A

Legal mortgage 11 May 1998 Outstanding

N/A

Legal mortgage 17 March 1998 Outstanding

N/A

Legal mortgage 17 March 1998 Outstanding

N/A

Legal mortgage 17 March 1998 Outstanding

N/A

Legal mortgage 17 March 1998 Outstanding

N/A

Mortgage debenture 17 March 1998 Outstanding

N/A

Legal mortgage 17 March 1998 Outstanding

N/A

Legal mortgage 17 March 1998 Outstanding

N/A

Legal mortgage 17 March 1998 Outstanding

N/A

Legal mortgage 17 March 1998 Outstanding

N/A

Legal mortgage 16 April 1996 Fully Satisfied

N/A

Legal mortgage 16 November 1995 Fully Satisfied

N/A

Legal mortgage 07 November 1995 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.